- Company Overview for LOCHBROOM WOODFUELS LIMITED (SC434301)
- Filing history for LOCHBROOM WOODFUELS LIMITED (SC434301)
- People for LOCHBROOM WOODFUELS LIMITED (SC434301)
- More for LOCHBROOM WOODFUELS LIMITED (SC434301)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2019 | AP01 | Appointment of Mr Nathan James Wilson as a director on 19 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Mark Gough as a director on 1 February 2019 | |
04 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
23 Oct 2018 | AP01 | Appointment of Mr Mark Gough as a director on 20 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Reuben William Brown as a director on 20 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Bryan Richards as a director on 20 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr John Menzies as a director on 20 October 2018 | |
08 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
26 Sep 2017 | AP01 | Appointment of Mr Bryan Richards as a director on 25 September 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Bryan Richards as a director on 18 August 2017 | |
30 May 2017 | AP01 | Appointment of Mr Bryan Richards as a director on 22 May 2017 | |
19 May 2017 | AP01 | Appointment of Mr Alan Booth as a director on 7 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Robert James Mcfedries as a director on 22 March 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
16 Oct 2016 | AP01 | Appointment of Mr George Alexander Mackenzie as a director on 5 August 2016 | |
15 Oct 2016 | TM01 | Termination of appointment of Rebekah Bridget Ruth Lwin as a director on 14 October 2016 | |
14 May 2016 | AP03 | Appointment of Ms Serena Anne Mason as a secretary on 1 December 2015 | |
14 May 2016 | TM02 | Termination of appointment of Sian Saturn Viola Curley as a secretary on 1 December 2015 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Ewan Craig Young as a director on 24 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | TM01 | Termination of appointment of Diane Mary Campbell as a director on 3 August 2015 |